Company NameSpitalfields Market Opera Limited
Company StatusDissolved
Company Number02852162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTyrrell Burgess
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleUniversity Professor
Correspondence Address34 Sandilands
Croydon
Surrey
CR0 5DB
Director NamePeter Wilfred Isaac
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleCompany Director
Correspondence AddressBarsham Barn
Barsham
Beccles
Suffolk
NR34 8HB
Director NameMr Neville Labovitch
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Director NameSir Charles Mackerras
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleOrchestra Conductor
Correspondence Address10 Hamilton Terrace
London
Nw8
Director NameLord  Raglan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RolePeer Of The Realm
Correspondence AddressCefntilla House
Usk
Gwent
NP5 1DG
Wales
Director NameMr Eric George Reynolds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Leighton Road
London
NW5 2QG
Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 May 2001)
RoleBookseller
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Secretary NameMr John James Hodgson
NationalityBritish
StatusClosed
Appointed09 September 1997(4 years after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address44 Cephas Avenue
London
E1 4AT
Director NameJonathan Adam Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameAlan Peter Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameAlan Peter Williams
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameTheo Crosby
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 1994)
RoleArchitect
Correspondence Address5a Heneage Street
London
EC1 5LJ
Secretary NamePiers Allen
NationalityBritish
StatusResigned
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Redcliffe Street
London
SW10 9DR
Director NameMr Paul Arrowsmith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 March 1996)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Edbrooke Road
London
W9 2DE

Location

Registered AddressTrinity Buoy Wharf
64 Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (2 pages)
25 November 1999Annual return made up to 09/09/99 (6 pages)
28 July 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 March 1999Registered office changed on 09/03/99 from: 4 lamb street london E1 6EA (1 page)
1 February 1999Full accounts made up to 30 September 1997 (16 pages)
17 December 1998Annual return made up to 09/09/98 (6 pages)
16 October 1997Annual return made up to 09/09/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1997New secretary appointed (2 pages)
8 October 1996Annual return made up to 09/09/96 (7 pages)
23 May 1996Full accounts made up to 30 September 1995 (11 pages)
3 April 1996Director resigned (1 page)
16 October 1995Annual return made up to 09/09/95 (6 pages)
9 May 1995New director appointed (2 pages)